Company NameAkuzie-Amuta Cic
Company StatusActive
Company NumberSC628424
CategoryCommunity Interest Company
Incorporation Date23 April 2019(5 years ago)
Previous NamesAkuzie-Amuta African Multicultural Cic and YKB Entertainment Cic

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameMrs Ifeoma Appolonia Nwankwo
Date of BirthDecember 1974 (Born 49 years ago)
NationalityNigerian
StatusCurrent
Appointed08 July 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleSocial Care Worker
Country of ResidenceScotland
Correspondence Address1391 Gallowgate
Glasgow
G31 4EX
Scotland
Director NameMr Fredrick Omoh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2021(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence Address7 Brent Road
Thornliebank
Glasgow
G46 8JG
Scotland
Director NameMrs Veronica Ngozi Osokoya
Date of BirthMarch 1967 (Born 57 years ago)
NationalityNigerian
StatusCurrent
Appointed29 January 2021(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Drumover Drive
Glasgow
City Of Glasgow
G31 5AP
Scotland
Director NameMs Odinakachi Awazie Obioma
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityNigerian
StatusCurrent
Appointed01 February 2021(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address55 Helmsdale Avenue
Dundee
DD3 0HG
Scotland
Director NameMrs Comfort Tochukwu Ulojiofor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityNigerian
StatusCurrent
Appointed14 February 2021(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleChef
Country of ResidenceScotland
Correspondence AddressFlat 1, 6 Slatefield Street
Glasgow
G31 1UA
Scotland
Director NameMs Mary Thecla Chinwengozi Henes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityNigerian
StatusResigned
Appointed23 April 2019(same day as company formation)
RoleSupport Worker
Country of ResidenceScotland
Correspondence Address1391 Gallowgate
Glasgow
G31 4EX
Scotland
Director NameIfeoma Appolonia Nwankwo
Date of BirthDecember 1974 (Born 49 years ago)
NationalityNigerian
StatusResigned
Appointed23 April 2019(same day as company formation)
RoleSocial Care Worker
Country of ResidenceScotland
Correspondence Address1391 Gallowgate
Glasgow
G31 4EX
Scotland
Director NameMiss Yasmin Khamis Bakhait
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2020(1 year, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 30 July 2020)
RoleCustomer Service Professional
Country of ResidenceScotland
Correspondence Address1391 Gallowgate
Glasgow
G31 4EX
Scotland
Secretary NameMiss Yasmin Khamis Bakhait
StatusResigned
Appointed20 June 2020(1 year, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 November 2020)
RoleCompany Director
Correspondence Address1391 Gallowgate
Glasgow
G31 4EX
Scotland
Director NameMr Fred Omoh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2020(1 year, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 September 2020)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address1391 Gallowgate
Glasgow
G31 4EX
Scotland
Director NameMr John Ebere Nwosu
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityNigerian
StatusResigned
Appointed27 August 2020(1 year, 4 months after company formation)
Appointment Duration1 month (resigned 02 October 2020)
RoleManager
Country of ResidenceScotland
Correspondence Address1391 Gallowgate
Glasgow
G31 4EX
Scotland

Location

Registered Address1391 Gallowgate
Glasgow
G31 4EX
Scotland
ConstituencyGlasgow East
WardCalton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return22 April 2024 (2 weeks, 2 days ago)
Next Return Due6 May 2025 (12 months from now)

Filing History

31 January 2024Accounts for a dormant company made up to 30 April 2023 (7 pages)
24 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
26 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
29 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
17 March 2021Appointment of Mrs Comfort Tochukwu Ulojiofor as a director on 14 February 2021 (2 pages)
17 March 2021Appointment of Mr Fredrick Omoh as a director on 2 January 2021 (2 pages)
16 March 2021Appointment of Ms Odinakachi Awazie Obioma as a director on 1 February 2021 (2 pages)
16 March 2021Appointment of Mrs Veronica Ngozi Osokoya as a director on 29 January 2021 (2 pages)
9 December 2020Termination of appointment of John Ebere Nwosu as a director on 2 October 2020 (1 page)
9 December 2020Termination of appointment of Yasmin Khamis Bakhait as a secretary on 8 November 2020 (1 page)
24 September 2020Termination of appointment of Fred Omoh as a director on 24 September 2020 (1 page)
24 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
3 September 2020Appointment of Mr Fred Omoh as a director on 3 August 2020 (2 pages)
3 September 2020Appointment of Mr John Ebere Nwosu as a director on 27 August 2020 (2 pages)
13 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-31
(3 pages)
11 August 2020Termination of appointment of Yasmin Khamis Bakhait as a director on 30 July 2020 (1 page)
15 July 2020Notification of Ifeoma Appolonia Nwankwo as a person with significant control on 8 July 2020 (2 pages)
15 July 2020Cessation of Yasmin Khamis Bakhaity as a person with significant control on 8 July 2020 (1 page)
15 July 2020Appointment of Mrs Ifeoma Appolonia Nwankwo as a director on 8 July 2020 (2 pages)
8 July 2020Director's details changed for Miss Yasmin Khamis Bakhaity on 25 June 2020 (2 pages)
30 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-20
(3 pages)
29 June 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
29 June 2020Appointment of Miss Yasmin Khamis Bakhait as a secretary on 20 June 2020 (2 pages)
29 June 2020Cessation of Mary Thecla Chinwengozi Henes as a person with significant control on 20 June 2020 (1 page)
29 June 2020Appointment of Miss Yasmin Khamis Bakhaity as a director on 20 June 2020 (2 pages)
29 June 2020Termination of appointment of Ifeoma Appolonia Nwankwo as a director on 20 June 2020 (1 page)
29 June 2020Notification of Yasmin Khamis Bakhaity as a person with significant control on 20 June 2020 (2 pages)
29 June 2020Termination of appointment of Mary Thecla Chinwengozi Henes as a director on 20 June 2020 (1 page)
23 April 2019Incorporation of a Community Interest Company (34 pages)